MACROCOM (948) LIMITED

MACROCOM (948) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMACROCOM (948) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC303436
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACROCOM (948) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MACROCOM (948) LIMITED located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MACROCOM (948) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MACROCOM (948) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Jonathan Andrew Graham as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Barrie Morris as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Paul Jenkins as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Derek George Usher as a director on Dec 31, 2020

    1 pagesTM01

    Director's details changed for Mr Jonathan Barrie Morris on Oct 23, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Barrie Morris as a director on May 12, 2020

    2 pagesAP01

    Termination of appointment of Craig Anthony Buick as a director on May 12, 2020

    1 pagesTM01

    Appointment of Mr Derek George Usher as a director on Jan 23, 2020

    2 pagesAP01

    Termination of appointment of Kenneth John Stannard as a director on Dec 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 13, 2019 with updates

    4 pagesCS01

    Termination of appointment of Charlotte Taggart as a secretary on Mar 29, 2019

    1 pagesTM02

    Appointment of Sarah Whiteley as a secretary on Mar 29, 2019

    2 pagesAP03

    legacy

    5 pagesRP04CS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    legacy

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 08, 2019Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 08/03/2019

    Notification of Apex Credit Management Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of MACROCOM (948) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITELEY, Sarah
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Secretary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    256931970001
    GRAHAM, Jonathan Andrew
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish79267560001
    JENKINS, Paul
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish120733130002
    CARTWRIGHT, Peter Bramwell
    Bedford Street
    WC2E 9ES London
    25
    Secretary
    Bedford Street
    WC2E 9ES London
    25
    British169199100001
    FRASER, Paul Francis
    Ardgryfe Manor
    Craigends
    PA6 7BB Houston
    Renfrewshire
    Secretary
    Ardgryfe Manor
    Craigends
    PA6 7BB Houston
    Renfrewshire
    British63596150002
    MCCORMICK, Andrew Sawers
    31 Aytoun Road
    Pollokshields
    G41 5HW Glasgow
    Secretary
    31 Aytoun Road
    Pollokshields
    G41 5HW Glasgow
    British426100001
    RANDALL, John David
    2 Caird Park
    ML3 0EU Hamilton
    Mediacorp House
    South Lanarkshire
    Secretary
    2 Caird Park
    ML3 0EU Hamilton
    Mediacorp House
    South Lanarkshire
    171105410001
    TAGGART, Charlotte
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    Secretary
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    193781990001
    TELFORD, Juliet Sarah
    27 Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House
    Warwickshire
    United Kingdom
    Secretary
    27 Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House
    Warwickshire
    United Kingdom
    British64763740001
    WELLINGHOFF, Willem Pieter
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Scotland
    Secretary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Scotland
    174966010001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    BUICK, Craig Anthony
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    United KingdomBritish,Australian204155120001
    CARTWRIGHT, Peter Bramwell
    Elvet Lodge
    138b Beacon Hill Road
    NG24 2JJ Newark
    Nottinghamshire
    Director
    Elvet Lodge
    138b Beacon Hill Road
    NG24 2JJ Newark
    Nottinghamshire
    EnglandBritish169199100001
    CLYNE, Neil
    27 Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House
    Warwickshire
    United Kingdom
    Director
    27 Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House
    Warwickshire
    United Kingdom
    EnglandBritish126151310001
    CRAWFORD, Glen Paul
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    United KingdomBritish160890830001
    FRASER, Paul Francis
    Ardgryfe Manor
    Craigends
    PA6 7BB Houston
    Renfrewshire
    Director
    Ardgryfe Manor
    Craigends
    PA6 7BB Houston
    Renfrewshire
    United KingdomBritish63596150002
    MCCORMICK, Andrew Sawers
    31 Aytoun Road
    Pollokshields
    G41 5HW Glasgow
    Director
    31 Aytoun Road
    Pollokshields
    G41 5HW Glasgow
    United KingdomBritish426100001
    MCMANUS, Douglas James
    25 Broadmeadow Lane
    CV37 9FD Stratford Upon Avon
    Warwickshire
    Director
    25 Broadmeadow Lane
    CV37 9FD Stratford Upon Avon
    Warwickshire
    EnglandBritish70302800003
    MORRIS, Jonathan Barrie
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish262461330002
    MOUAT, Bryan
    8/1 Merchant City Tower
    4 Bell Street
    G1 1LG Glasgow
    Director
    8/1 Merchant City Tower
    4 Bell Street
    G1 1LG Glasgow
    ScotlandBritish79587020007
    MOUND, Stephen Neil
    27a Arden Street
    CV37 6NW Stratford-Upon-Avon
    Stanford House
    Warwickshire
    United Kingdom
    Director
    27a Arden Street
    CV37 6NW Stratford-Upon-Avon
    Stanford House
    Warwickshire
    United Kingdom
    EnglandBritish132057230001
    RANDALL, John David
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    United KingdomBritish160890600001
    ROSS-ROBERTS, Christopher Michael David
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Scotland
    EnglandBritish170918350001
    SHARPE, Jacqueline
    2 Fourth Avenue
    Millerston
    G33 6LB Glasgow
    Lanarkshire
    Director
    2 Fourth Avenue
    Millerston
    G33 6LB Glasgow
    Lanarkshire
    British120560320001
    SHEPPARD, Martin John
    Pentire
    Bishopton Lane
    CV37 9QY Stratford Upon Avon
    Warwickshire
    Director
    Pentire
    Bishopton Lane
    CV37 9QY Stratford Upon Avon
    Warwickshire
    UkBritish147289710001
    STANNARD, Kenneth John
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    EnglandBritish103402250002
    TELFORD, Juliet Sarah
    27a Arden Street
    CV37 6NW Stratford-Upon-Avon
    Stanford House
    Warwickshire
    United Kingdom
    Director
    27a Arden Street
    CV37 6NW Stratford-Upon-Avon
    Stanford House
    Warwickshire
    United Kingdom
    EnglandBritish64763740001
    USHER, Derek George
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish194636730001
    WAITE, David
    40a Gladstone Grove
    SK4 4DA Stockport
    Cheshire
    Director
    40a Gladstone Grove
    SK4 4DA Stockport
    Cheshire
    British66788780001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Who are the persons with significant control of MACROCOM (948) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apex Credit Management Holdings Limited
    Buckingham Road
    NN13 7DN Brackley
    Dlc
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    Buckingham Road
    NN13 7DN Brackley
    Dlc
    Northamptonshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06424400
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0